Advanced company searchLink opens in new window

ELEMENT UK TOPCO LIMITED

Company number 10664545

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2020 AA Group of companies' accounts made up to 28 March 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any and all past issues and allotment of shares by the directors are authorised and ratified/investor consent 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 443,505.390434
07 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with updates
28 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
27 Aug 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
19 Jul 2019 RP04TM01 Second filing for the termination of Michael Parker as a director
12 Jun 2019 AA Group of companies' accounts made up to 29 December 2018
03 Jun 2019 TM01 Termination of appointment of Michael Parker as a director on 20 May 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 19/07/2019.
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
19 Sep 2018 AA Group of companies' accounts made up to 30 December 2017
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 443,593.075
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 443,582.483576
26 Jun 2017 AP01 Appointment of Michael Kamiel Jan Alfons Kestemont as a director on 2 June 2017
13 Jun 2017 AD01 Registered office address changed from Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom to C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE on 13 June 2017
28 May 2017 SH02 Sub-division of shares on 2 May 2017
28 May 2017 SH08 Change of share class name or designation
23 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 02/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 AP01 Appointment of Diane Susan Walker as a director on 2 May 2017
22 May 2017 AP01 Appointment of Seamus Carr as a director on 2 May 2017
22 May 2017 AP01 Appointment of Stephen Paul Ellis as a director on 2 May 2017
22 May 2017 AP01 Appointment of Michael Parker as a director on 2 May 2017
10 Mar 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 1